Company NameBICC Sprintchance Limited
Company StatusDissolved
Company Number01200518
CategoryPrivate Limited Company
Incorporation Date17 February 1975(49 years, 2 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NameBICC Connollys Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed21 April 1995(20 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 16 June 2009)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NameMr Nigel David Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 1993)
RoleDivisional Director
Correspondence Address103 Higher Lane
Rainford
St Helens
Merseyside
WA11 8BQ
Director NameFrank Edward Davenport
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleWorks Manager
Correspondence Address58 Llanelian Road
Old Colwyn
Colwyn Bay
Clwyd
LL29 9UA
Wales
Director NameDr Robert Eric Davies
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 1994)
RoleBusiness Development Director
Correspondence Address5 Marling Close
Frodsham
Warrington
WA6 6AY
Director NameKenneth John Fargher
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1995)
RoleChemist
Correspondence Address72 Millbrook Lane
Eccleston
St Helens
Merseyside
WA10 4QY
Director NameJohn Norman Pye
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(16 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 October 1998)
RoleAccountant
Correspondence Address5 Wryneck Close
St Helens
Merseyside
WA10 3QW
Secretary NameJohn Norman Pye
NationalityBritish
StatusResigned
Appointed01 May 1991(16 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 May 1998)
RoleCompany Director
Correspondence Address5 Wryneck Close
St Helens
Merseyside
WA10 3QW
Director NameMr Peter Glenn Sellars
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(18 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1994)
RoleDivisional Director
Correspondence Address24 Ryeground Lane
Formby
Liverpool
Merseyside
L37 7EQ
Director NameJohn Swindell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(18 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 1998)
RoleWorks Manager
Correspondence Address1 Briarley Gardens
Woodley
Stockport
Cheshire
SK6 1PJ
Director NameKenneth Dent
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(19 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 1994)
RoleFinance Director
Correspondence Address11 Barncroft Close
Chelford
Macclesfield
Cheshire
SK11 9SW
Director NameThomas Wimbleton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(19 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1999)
RoleManaging Director
Correspondence Address3 Hove Close
Greenmount
Bury
Lancashire
BL8 4QF
Director NameDuncan Macpherson Dorward
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1996)
RoleFinancial Director
Correspondence AddressArdwyn
Paddock Way Gwernymynydd
Mold
Clwyd
CH7 5LA
Wales
Director NameMr Thomas Henry Hardman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(19 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 1998)
RoleMetallurgist
Correspondence Address14 Woodley Fold
Penketh
Warrington
Cheshire
WA5 2JB
Director NameDavid Stanley Whitaker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1997)
RoleCompany Director
Correspondence Address13 Kingsley Close
Milnthorpe
Wakefield
West Yorkshire
WF2 7EB
Director NameJohn Rowland McAloon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(23 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 May 1999)
RoleAccountant
Correspondence Address24 Bertram Drive
Wirral
Merseyside
CH47 0LQ
Wales
Director NameAndrew Edward Cox
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(23 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 May 1999)
RoleFinance Director
Correspondence Address4 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LX
Secretary NameJohn Rowland McAloon
NationalityBritish
StatusResigned
Appointed13 October 1998(23 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 May 1999)
RoleAccountant
Correspondence Address24 Bertram Drive
Wirral
Merseyside
CH47 0LQ
Wales
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(24 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(24 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ

Location

Registered AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£4,706,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
13 October 2005Restoration by order of the court (3 pages)
26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
24 January 2001Application for striking-off (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page)
24 August 2000Accounts for a small company made up to 31 December 1999 (1 page)
28 April 2000Return made up to 01/04/00; full list of members (5 pages)
3 February 2000Secretary's particulars changed (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: b I c c cables LTD hall lane prescot merseyside L34 5TG (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Secretary resigned;director resigned (1 page)
27 April 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 27/04/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 February 1999Director resigned (1 page)
5 February 1999Accounts for a small company made up to 31 December 1998 (2 pages)
28 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed;new director appointed (2 pages)
21 May 1998Full accounts made up to 31 December 1997 (6 pages)
15 April 1998Return made up to 01/04/98; no change of members (4 pages)
15 October 1997Director resigned (1 page)
23 June 1997Full accounts made up to 31 December 1996 (5 pages)
1 May 1997Return made up to 01/04/97; full list of members (8 pages)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
20 June 1996Full accounts made up to 31 December 1995 (6 pages)
26 April 1996Return made up to 01/04/96; no change of members (6 pages)
19 June 1995Full accounts made up to 31 December 1994 (7 pages)
22 March 1995Return made up to 01/04/95; no change of members
  • 363(287) ‐ Registered office changed on 22/03/95
(6 pages)